Search icon

WITHLAPOPKA, CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WITHLAPOPKA, CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: N42795
FEI/EIN Number 593063858

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11104 E. FLOUNDER, FLORAL CITY, FL, 34436
Mail Address: 11104 E. FLOUNDER, FLORAL CITY, FL, 34436
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stratton Robert President 11104 E. FLOUNDER, FLORAL CITY, FL, 34436
Ketchum Shelley Vice President 11152 Salmon Court, FLORAL CITY, FL, 34436
Walton Sharon Secretary 11104 E Flounder Drtive, FLORAL CITY, FL, 34436
Hutto Blanche Treasurer 11104 E. FLOUNDER, FLORAL CITY, FL, 34436
STRATTON ROBERT Agent 11104 E. FLOUNDER, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 11104 E. FLOUNDER, FLORAL CITY, FL 34436 -
REGISTERED AGENT NAME CHANGED 2024-03-18 STRATTON, ROBERT -
REINSTATEMENT 2023-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 11104 E. FLOUNDER, FLORAL CITY, FL 34436 -
CHANGE OF MAILING ADDRESS 2008-04-17 11104 E. FLOUNDER, FLORAL CITY, FL 34436 -

Documents

Name Date
Reg. Agent Change 2024-03-18
ANNUAL REPORT 2024-02-19
REINSTATEMENT 2023-01-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-07-26
ANNUAL REPORT 2019-05-04
REINSTATEMENT 2018-04-26
ANNUAL REPORT 2016-04-03
REINSTATEMENT 2015-11-27
ANNUAL REPORT 2014-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State